Search icon

BESTWORTH SECURITY SERVICES, LLC

Company Details

Name: BESTWORTH SECURITY SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178832
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4545 WHITE PLAINS ROAD, SUITE 1, BRONX, NY, United States, 10470

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4545 WHITE PLAINS ROAD, SUITE 1, BRONX, NY, United States, 10470

History

Start date End date Type Value
2017-07-31 2018-11-26 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406061223 2020-04-06 BIENNIAL STATEMENT 2019-07-01
181126000201 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180102000736 2018-01-02 CERTIFICATE OF PUBLICATION 2018-01-02
170731010495 2017-07-31 ARTICLES OF ORGANIZATION 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605417309 2020-04-30 0202 PPP 4545 White Plains Road, Bronx, NY, 10470
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106024
Loan Approval Amount (current) 106024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 21
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107322.43
Forgiveness Paid Date 2021-07-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State